JULES E SPOTTS (Credential# 788950) is licensed (Psychologist) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.
JULES E SPOTTS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #8.000393. The credential type is psychologist. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 4 Cross Street, New Canaan, CT 06840. The current status is active.
Licensee Name | JULES E SPOTTS |
Credential ID | 788950 |
Credential Number | 8.000393 |
Credential Type | Psychologist |
Business Address |
4 Cross Street New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1969-06-14 |
Effective Date | 2019-09-01 |
Expiration Date | 2020-08-31 |
Refresh Date | 2019-07-01 |
Street Address | 4 CROSS STREET |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | Psychologist |
License Type + County | Psychologist + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jules Boucher · Jules Boucher Remodeling | 995 Burlington Ave, Bristol, CT 06010 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Jules Bouilly · Jules Carpentry | 65 Ashley St, Bridgeport, CT 06610 | Home Improvement Contractor | 2004-02-02 ~ 2004-11-30 |
Jules Carpentry LLC | 66 Hamilton Ave, Norwich, CT 06360 | Home Improvement Contractor | 2007-03-07 ~ 2007-11-30 |
Jules Poirier Co LLC | 124 Simsbury Rd, Avon, CT 06001-3743 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Jules J Poirier · Jules Poirier Home Improvements | 124 Simsbury Rd, Avon, CT 06001 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Food Jules LLC | 5 Washington Ave, Sandy Hook, CT 06482-1339 | Bakery | 2015-07-01 ~ 2016-06-30 |
Jules Loren | CT | Liquor Brand Label | 2020-05-26 ~ 2023-05-25 |
Jules Chardonnay | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-02-15 ~ 2010-02-14 |
Jules Bertier | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-07-20 ~ 2021-07-18 |
Jules Malbec | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2011-07-26 ~ 2014-07-25 |
Please comment or provide details below to improve the information on JULES E SPOTTS.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).